Company NameOn-Site Reinforcements Limited
Company StatusDissolved
Company Number05360392
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Scott
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2015(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 27 September 2016)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address76 Barrington Drive
Washington
Tyne And Wear
NE38 7RD
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Stephen Scott
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address76 Barrington Drive
Glebe
Washington
Tyne And Wear
NE38 7RD
Director NameMr Andrew Scott
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleQuality Control
Country of ResidenceUnited Kingdom
Correspondence Address23 Hemsby Close
Havelock Park
Sunderland
Tyne & Wear
SR4 8DN
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr John George Scott
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address82 Baulkham Hills
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7RZ
Director NameMr John George Scott
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address76 Barrington Drive
Washington
Tyne And Wear
NE38 7RD

Contact

Websitewww.on-sitecivils.co.uk

Location

Registered Address76 Barrington Drive
Washington
Tyne And Wear
NE38 7RD
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington Central
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
29 June 2016Application to strike the company off the register (3 pages)
11 June 2015Accounts made up to 31 December 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 June 2015Accounts made up to 31 December 2014 (2 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Termination of appointment of John George Scott as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of John George Scott as a director on 1 June 2015 (1 page)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Termination of appointment of John George Scott as a director on 1 June 2015 (1 page)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders (4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders (4 pages)
1 June 2015Director's details changed for Mr John George Scott on 1 June 2015 (2 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders (4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Director's details changed for Mr John George Scott on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr John George Scott on 1 June 2015 (2 pages)
27 May 2015Appointment of Mr Stephen Scott as a director on 22 May 2015 (2 pages)
27 May 2015Appointment of Mr Stephen Scott as a director on 22 May 2015 (2 pages)
27 May 2015Registered office address changed from Mountside House Baulkham Hills Houghton Le Spring Tyne and Wear DH4 7RZ England to 76 Barrington Drive Washington Tyne and Wear NE38 7rd on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Mountside House Baulkham Hills Houghton Le Spring DH4 7RZ to 76 Barrington Drive Washington Tyne and Wear NE38 7rd on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Andrew Scott as a director on 22 May 2015 (1 page)
27 May 2015Registered office address changed from Mountside House Baulkham Hills Houghton Le Spring Tyne and Wear DH4 7RZ England to 76 Barrington Drive Washington Tyne and Wear NE38 7rd on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Andrew Scott as a director on 22 May 2015 (1 page)
27 May 2015Registered office address changed from Mountside House Baulkham Hills Houghton Le Spring DH4 7RZ to 76 Barrington Drive Washington Tyne and Wear NE38 7rd on 27 May 2015 (1 page)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders (4 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders (4 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts made up to 31 December 2013 (2 pages)
28 August 2014Registered office address changed from 23 Hemsby Close Sunderland SR4 8DN to 76 Barrington Drive Washington Tyne and Wear NE38 7rd on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 23 Hemsby Close Sunderland SR4 8DN to Mountside House Baulkham Hills Houghton Le Spring DH4 7RZ on 28 August 2014 (1 page)
28 August 2014Accounts made up to 31 December 2013 (2 pages)
28 August 2014Registered office address changed from 23 Hemsby Close Sunderland SR4 8DN to 76 Barrington Drive Washington Tyne and Wear NE38 7rd on 28 August 2014 (1 page)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders (4 pages)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders (4 pages)
10 February 2013Appointment of Mr John George Scott as a director on 10 January 2013 (2 pages)
10 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
10 February 2013Appointment of Mr John George Scott as a director on 10 January 2013 (2 pages)
10 February 2013Appointment of Mr John George Scott as a director (2 pages)
10 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
10 February 2013Accounts made up to 31 December 2012 (2 pages)
10 February 2013Accounts made up to 31 December 2012 (2 pages)
4 May 2012Accounts made up to 31 December 2011 (2 pages)
4 May 2012Accounts made up to 31 December 2011 (2 pages)
4 May 2012Registered office address changed from 10-12 Vermont House Washington Tyne & Wear NE37 2SQ on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 10-12 Vermont House Washington Tyne & Wear NE37 2SQ on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 10-12 Vermont House Washington Tyne & Wear NE37 2SQ on 4 May 2012 (1 page)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 May 2012Registered office address changed from 10-12 Vermont House Washington Tyne & Wear NE37 2SQ on 4 May 2012 (1 page)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
11 January 2012Termination of appointment of Stephen Scott as a director on 11 January 2012 (1 page)
11 January 2012Termination of appointment of John George Scott as a director on 11 January 2012 (1 page)
11 January 2012Termination of appointment of John George Scott as a secretary on 11 January 2012 (1 page)
11 January 2012Termination of appointment of John George Scott as a secretary on 11 January 2012 (1 page)
11 January 2012Termination of appointment of John George Scott as a director on 11 January 2012 (1 page)
11 January 2012Termination of appointment of Stephen Scott as a director (1 page)
11 January 2012Termination of appointment of Stephen Scott as a director on 11 January 2012 (1 page)
11 January 2012Termination of appointment of John Scott as a director (1 page)
11 January 2012Termination of appointment of John Scott as a secretary (1 page)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 March 2011Accounts made up to 31 December 2010 (3 pages)
28 March 2011Accounts made up to 31 December 2010 (3 pages)
10 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
16 March 2010Accounts made up to 31 December 2009 (3 pages)
16 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 March 2010Accounts made up to 31 December 2009 (3 pages)
23 February 2010Director's details changed for Mr Andrew Scott on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr John George Scott on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Scott on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr John George Scott on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Scott on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Andrew Scott on 22 February 2010 (2 pages)
10 March 2009Return made up to 10/02/09; full list of members (4 pages)
10 March 2009Return made up to 10/02/09; full list of members (4 pages)
3 March 2009Accounts made up to 31 December 2008 (1 page)
3 March 2009Accounts made up to 31 December 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 April 2008Accounts made up to 31 December 2007 (1 page)
8 April 2008Accounts made up to 31 December 2007 (1 page)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 February 2008Return made up to 10/02/08; full list of members (2 pages)
18 February 2008Return made up to 10/02/08; full list of members (2 pages)
19 September 2007Accounts made up to 31 December 2006 (1 page)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 September 2007Accounts made up to 31 December 2006 (1 page)
21 February 2007Return made up to 10/02/07; full list of members (2 pages)
21 February 2007Return made up to 10/02/07; full list of members (2 pages)
10 March 2006Accounts made up to 31 December 2005 (5 pages)
10 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 March 2006Accounts made up to 31 December 2005 (5 pages)
2 March 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
2 March 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Return made up to 10/02/06; full list of members (2 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Return made up to 10/02/06; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
21 February 2005Registered office changed on 21/02/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
10 February 2005Incorporation (17 pages)
10 February 2005Incorporation (17 pages)